UKBizDB.co.uk

PRIMESOFT DATAPROFILER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Primesoft Dataprofiler Limited. The company was founded 10 years ago and was given the registration number 08716094. The firm's registered office is in SOUTHALL. You can find them at Unit 11 Market Trading Estate, Christopher Road, Southall, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PRIMESOFT DATAPROFILER LIMITED
Company Number:08716094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 11 Market Trading Estate, Christopher Road, Southall, Middlesex, England, UB2 5YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Market Trading Estate, Christopher Road, Southall, England, UB2 5YG

Director03 October 2013Active
Unit 11 Market Trading Estate, Christopher Road, Southall, England, UB2 5YG

Director03 October 2013Active
Unit 11 Market Trading Estate, Christopher Road, Southall, England, UB2 5YG

Director03 October 2013Active
Unit 11 Market Trading Estate, Christopher Road, Southall, England, UB2 5YG

Director03 October 2013Active

People with Significant Control

Mr Ken Keating
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Irish
Country of residence:Ireland
Address:60 Belleville, Blackhorse Avenue, Dublin 7, Ireland, IRISH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Barry David Clements
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Hurstfield Road, West Molesey, United Kingdom, KT8 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Riza Jazeel
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:19 Marina Place, Hampton Wick, Surrey, United Kingdom, KT1 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-05Dissolution

Dissolution application strike off company.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Address

Change registered office address company with date old address new address.

Download
2016-03-21Address

Change registered office address company with date old address new address.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption full.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Change account reference date company current extended.

Download
2013-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.